- Company Overview for ARQUER DIAGNOSTICS LIMITED (05426676)
- Filing history for ARQUER DIAGNOSTICS LIMITED (05426676)
- People for ARQUER DIAGNOSTICS LIMITED (05426676)
- Charges for ARQUER DIAGNOSTICS LIMITED (05426676)
- Insolvency for ARQUER DIAGNOSTICS LIMITED (05426676)
- More for ARQUER DIAGNOSTICS LIMITED (05426676)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Dec 2012 | AP01 | Appointment of Dr Sandy Blackadder Primrose as a director | |
12 Dec 2012 | TM02 | Termination of appointment of Susan Dixon as a secretary | |
21 Nov 2012 | AD02 | Register inspection address has been changed from Legal Surfing Centre 4 the Mill Copley Hill Business Park Cambridge Cambridgeshire CB22 3GN United Kingdom | |
18 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
18 Sep 2012 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2012 | AP01 | Appointment of Mr Dean Marc Slagel as a director | |
22 Jun 2012 | AR01 |
Annual return made up to 18 April 2012 with full list of shareholders
|
|
27 Apr 2012 | AR01 |
Annual return made up to 18 April 2012 with full list of shareholders
|
|
28 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
28 Mar 2012 | AD02 | Register inspection address has been changed | |
28 Mar 2012 | AD01 | Registered office address changed from , Legal Surfing Centre 4 the Mill, Copley Hill Business Park, Cambridge, Cambridgeshire, CB22 3GN, United Kingdom on 28 March 2012 | |
19 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 5 January 2012
|
|
19 Jan 2012 | SH01 |
Statement of capital following an allotment of shares on 5 January 2012
|
|
04 Jan 2012 | AD01 | Registered office address changed from , Legal Surfing Centre St Andrews House 90 St Andrews Road, Cambridge, Cambridgeshire, CB4 1DL on 4 January 2012 | |
21 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 20 December 2011
|
|
19 Dec 2011 | TM01 | Termination of appointment of Lawrence Fenelon as a director | |
02 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
14 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 19 May 2011
|
|
18 Apr 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
15 Apr 2011 | AP01 | Appointment of Mr Bill Cunningham as a director | |
15 Apr 2011 | CH01 | Director's details changed for Dr Elisabeth Maria Parker on 1 January 2011 | |
13 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 7 April 2011
|
|
13 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 1 March 2011
|
|
08 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 6 February 2011
|
|
07 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 29 November 2010
|